St. Fergus
Peterhead
AB42 3DB
Scotland
Director Name | Mrs Susan Forman |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Acacia Grove Kinloch Road St. Fergus Peterhead AB42 3DB Scotland |
Secretary Name | A.C. Morrison & Richards Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2015(12 years after company formation) |
Appointment Duration | 8 years, 11 months |
Correspondence Address | 18 Bon Accord Crescent Aberdeen Aberdeen City AB11 6XY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | A C Morrison & Richards (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 June 2015) |
Correspondence Address | 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY Scotland |
Website | www.gsforman.com |
---|
Registered Address | C/O Interpath 5th Floor, 130 Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | George Stephen Forman 50.00% Ordinary |
---|---|
1 at £1 | Susan Forman 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,181,517 |
Gross Profit | £1,919,104 |
Net Worth | £1,582,090 |
Cash | £1,141,445 |
Current Liabilities | £3,143,394 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 30 May 2019 (4 years, 11 months ago) |
---|---|
Next Return Due | 13 June 2020 (overdue) |
18 February 2020 | Delivered on: 21 February 2020 Persons entitled: James William Lovie Jane Lovie Classification: A registered charge Particulars: All and whole the subjects situated at blackhouse industrial estate, peterhead, being the subjects registered in the land register of scotland under title number ABN60146. Outstanding |
---|---|
12 February 2020 | Delivered on: 14 February 2020 Persons entitled: James William Lovie Jane Lovie James William Lovie Jane Lovie Classification: A registered charge Particulars: All and whole the subjects situated at blackhouse industrial estate, peterhead, being the subjects registered in the land register of scotland under title number ABN60146. Outstanding |
31 May 2016 | Delivered on: 2 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
19 January 2012 | Delivered on: 7 February 2012 Persons entitled: Close Invoice Finance LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 August 2005 | Delivered on: 27 August 2005 Satisfied on: 3 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
31 March 2005 | Delivered on: 14 April 2005 Satisfied on: 30 April 2015 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 November 2003 | Delivered on: 29 November 2003 Satisfied on: 14 April 2005 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 June 2023 | Administrator's progress report (22 pages) |
---|---|
3 May 2023 | Notice of extension of period of Administration (3 pages) |
19 December 2022 | Administrator's progress report (22 pages) |
7 July 2022 | Administrator's progress report (24 pages) |
7 July 2022 | Administrator's progress report (23 pages) |
10 June 2022 | Administrator's progress report (23 pages) |
6 May 2022 | Notice of extension of period of Administration (3 pages) |
11 February 2022 | Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 11 February 2022 (2 pages) |
17 May 2021 | Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to 319 st Vincent Street Glasgow G2 5AS on 17 May 2021 (2 pages) |
14 May 2021 | Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on 14 May 2021 (2 pages) |
18 March 2021 | Notice of extension of period of Administration (3 pages) |
18 December 2020 | Administrator's progress report (23 pages) |
15 July 2020 | Approval of administrator’s proposals (29 pages) |
26 June 2020 | Notice of Administrator's proposal (29 pages) |
15 May 2020 | Appointment of an administrator (6 pages) |
14 May 2020 | Registered office address changed from 18 Bon Accord Crescent Aberdeen AB11 6XY to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 14 May 2020 (2 pages) |
21 February 2020 | Registration of charge SC2503270007, created on 18 February 2020 (7 pages) |
14 February 2020 | Registration of charge SC2503270006, created on 12 February 2020 (6 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
3 April 2019 | Full accounts made up to 31 May 2018 (21 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
5 March 2018 | Full accounts made up to 31 May 2017 (20 pages) |
1 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
28 February 2017 | Full accounts made up to 31 May 2016 (24 pages) |
28 February 2017 | Full accounts made up to 31 May 2016 (24 pages) |
7 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
2 June 2016 | Registration of charge SC2503270005, created on 31 May 2016 (19 pages) |
2 June 2016 | Registration of charge SC2503270005, created on 31 May 2016 (19 pages) |
3 March 2016 | Group of companies' accounts made up to 31 May 2015 (23 pages) |
3 March 2016 | Group of companies' accounts made up to 31 May 2015 (23 pages) |
22 September 2015 | Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (1 page) |
22 September 2015 | Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (2 pages) |
22 September 2015 | Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (1 page) |
22 September 2015 | Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (1 page) |
22 September 2015 | Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (2 pages) |
22 September 2015 | Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (2 pages) |
15 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
30 April 2015 | Satisfaction of charge 2 in full (4 pages) |
30 April 2015 | Satisfaction of charge 2 in full (4 pages) |
17 December 2014 | Group of companies' accounts made up to 31 May 2014 (23 pages) |
17 December 2014 | Group of companies' accounts made up to 31 May 2014 (23 pages) |
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
2 June 2014 | Auditor's resignation (1 page) |
2 June 2014 | Auditor's resignation (1 page) |
24 February 2014 | Group of companies' accounts made up to 31 May 2013 (27 pages) |
24 February 2014 | Group of companies' accounts made up to 31 May 2013 (27 pages) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Group of companies' accounts made up to 31 May 2012 (26 pages) |
4 June 2013 | Group of companies' accounts made up to 31 May 2012 (26 pages) |
21 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Group of companies' accounts made up to 31 May 2011 (25 pages) |
5 March 2012 | Group of companies' accounts made up to 31 May 2011 (25 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
6 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
6 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
29 June 2011 | Director's details changed for Susan Forman on 29 May 2011 (3 pages) |
29 June 2011 | Director's details changed for George Stephen Forman on 29 May 2011 (3 pages) |
29 June 2011 | Director's details changed for Susan Forman on 29 May 2011 (3 pages) |
29 June 2011 | Secretary's details changed for A C Morrison & Richards on 29 May 2011 (2 pages) |
29 June 2011 | Secretary's details changed for A C Morrison & Richards on 29 May 2011 (2 pages) |
29 June 2011 | Director's details changed for George Stephen Forman on 29 May 2011 (3 pages) |
29 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Group of companies' accounts made up to 31 May 2010 (23 pages) |
1 March 2011 | Group of companies' accounts made up to 31 May 2010 (23 pages) |
18 June 2010 | Group of companies' accounts made up to 31 May 2009 (22 pages) |
18 June 2010 | Group of companies' accounts made up to 31 May 2009 (22 pages) |
16 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (14 pages) |
16 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (14 pages) |
28 October 2009 | Accounts for a small company made up to 31 May 2008 (10 pages) |
28 October 2009 | Accounts for a small company made up to 31 May 2008 (10 pages) |
11 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
11 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
30 March 2009 | Accounts for a small company made up to 31 May 2007 (10 pages) |
30 March 2009 | Accounts for a small company made up to 31 May 2007 (10 pages) |
18 June 2008 | Return made up to 30/05/08; no change of members (7 pages) |
18 June 2008 | Return made up to 30/05/08; no change of members (7 pages) |
14 June 2007 | Return made up to 30/05/07; no change of members (7 pages) |
14 June 2007 | Return made up to 30/05/07; no change of members (7 pages) |
4 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
4 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
13 July 2006 | Return made up to 30/05/06; full list of members
|
13 July 2006 | Return made up to 30/05/06; full list of members
|
9 March 2006 | Alterations to a floating charge (5 pages) |
9 March 2006 | Alterations to a floating charge (5 pages) |
8 March 2006 | Alterations to a floating charge (5 pages) |
8 March 2006 | Alterations to a floating charge (5 pages) |
27 August 2005 | Partic of mort/charge * (3 pages) |
27 August 2005 | Partic of mort/charge * (3 pages) |
7 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
14 April 2005 | Partic of mort/charge * (3 pages) |
14 April 2005 | Dec mort/charge * (2 pages) |
14 April 2005 | Partic of mort/charge * (3 pages) |
14 April 2005 | Dec mort/charge * (2 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
7 September 2004 | Return made up to 30/05/04; full list of members (7 pages) |
7 September 2004 | Return made up to 30/05/04; full list of members (7 pages) |
29 November 2003 | Partic of mort/charge * (6 pages) |
29 November 2003 | Partic of mort/charge * (6 pages) |
12 August 2003 | Ad 10/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 August 2003 | Ad 10/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 August 2003 | Memorandum and Articles of Association (9 pages) |
6 August 2003 | Memorandum and Articles of Association (9 pages) |
4 August 2003 | Resolutions
|
4 August 2003 | Resolutions
|
1 August 2003 | New director appointed (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
1 August 2003 | New director appointed (1 page) |
1 August 2003 | Company name changed energypowers LIMITED\certificate issued on 01/08/03 (2 pages) |
1 August 2003 | New director appointed (1 page) |
1 August 2003 | New director appointed (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | New secretary appointed (1 page) |
1 August 2003 | New secretary appointed (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
1 August 2003 | Company name changed energypowers LIMITED\certificate issued on 01/08/03 (2 pages) |
30 May 2003 | Incorporation (17 pages) |
30 May 2003 | Incorporation (17 pages) |